ANDOVER BUSINESS COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

ANDOVER BUSINESS COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03030810

Incorporation date

08/03/1995

Size

Micro Entity

Contacts

Registered address

Registered address

11 Union Street, Andover, Hampshire SP10 1PACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1995)
dot icon21/04/2026
Micro company accounts made up to 2025-08-31
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon21/05/2024
Micro company accounts made up to 2023-08-31
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-08-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon14/12/2022
Register inspection address has been changed from C/O Aspen Waite the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ England to The Old School House West Street Southwick Fareham Hampshire PO17 6EA
dot icon29/04/2022
Micro company accounts made up to 2021-08-31
dot icon17/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon20/04/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon21/10/2020
Micro company accounts made up to 2020-08-31
dot icon30/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon30/03/2020
Director's details changed for Mr Peter William Martin Watt on 2020-03-30
dot icon30/03/2020
Secretary's details changed for Janet Anne Watt on 2020-03-30
dot icon30/03/2020
Director's details changed for Mr Steven John Clarke-Booth on 2020-03-30
dot icon16/12/2019
Micro company accounts made up to 2019-08-31
dot icon18/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-08-31
dot icon03/05/2018
Micro company accounts made up to 2017-08-31
dot icon09/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon05/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon09/01/2017
Micro company accounts made up to 2016-08-31
dot icon06/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-08-31
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon23/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon20/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon29/03/2010
Register(s) moved to registered inspection location
dot icon29/03/2010
Director's details changed for Steven John Clarke-Booth on 2010-03-29
dot icon29/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Peter William Martin Watt on 2010-03-29
dot icon29/03/2010
Registered office address changed from 12 Union Street Andover Hampshire SP10 1PA on 2010-03-29
dot icon19/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon23/03/2009
Return made up to 08/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon28/03/2007
Return made up to 08/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon21/03/2006
Return made up to 08/03/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon30/07/2005
Registered office changed on 30/07/05 from: 27A,high street andover hampshire SP10 1LJ
dot icon15/03/2005
Return made up to 08/03/05; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon17/03/2003
Return made up to 08/03/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon04/01/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/04/2001
Return made up to 08/03/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-08-31
dot icon17/05/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon17/04/2000
Return made up to 08/03/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-05-31
dot icon13/03/1999
Return made up to 08/02/99; full list of members
dot icon04/12/1998
Accounts for a small company made up to 1998-05-31
dot icon01/04/1998
Return made up to 08/03/98; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1997-05-31
dot icon07/04/1997
Return made up to 08/03/97; no change of members
dot icon13/12/1996
Accounts for a small company made up to 1996-05-31
dot icon15/04/1996
Return made up to 08/03/96; full list of members
dot icon09/10/1995
Particulars of mortgage/charge
dot icon05/06/1995
Accounting reference date notified as 31/05
dot icon05/06/1995
Ad 24/05/95--------- £ si 998@1=998 £ ic 1/999
dot icon16/03/1995
New director appointed
dot icon16/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon16/03/1995
Registered office changed on 16/03/95 from: 31 corsham street london N1 6DR
dot icon08/03/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.94K
-
0.00
-
-
2022
2
5.27K
-
0.00
-
-
2022
2
5.27K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

5.27K £Descended-40.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Nominee Director
08/03/1995 - 08/03/1995
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
08/03/1995 - 08/03/1995
6844
Mr Steven John Clarke-Booth
Director
08/03/1995 - Present
-
Mr Peter William Martin Watt
Director
08/03/1995 - Present
-
Watt, Janet Anne
Secretary
08/03/1995 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDOVER BUSINESS COMPUTERS LIMITED

ANDOVER BUSINESS COMPUTERS LIMITED is an(a) Active company incorporated on 08/03/1995 with the registered office located at 11 Union Street, Andover, Hampshire SP10 1PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOVER BUSINESS COMPUTERS LIMITED?

toggle

ANDOVER BUSINESS COMPUTERS LIMITED is currently Active. It was registered on 08/03/1995 .

Where is ANDOVER BUSINESS COMPUTERS LIMITED located?

toggle

ANDOVER BUSINESS COMPUTERS LIMITED is registered at 11 Union Street, Andover, Hampshire SP10 1PA.

What does ANDOVER BUSINESS COMPUTERS LIMITED do?

toggle

ANDOVER BUSINESS COMPUTERS LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

How many employees does ANDOVER BUSINESS COMPUTERS LIMITED have?

toggle

ANDOVER BUSINESS COMPUTERS LIMITED had 2 employees in 2022.

What is the latest filing for ANDOVER BUSINESS COMPUTERS LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-08-31.